Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEDLEY SCAFFOLDING LIMITED
Company Information for

PEDLEY SCAFFOLDING LIMITED

THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, GREATER MANCHESTER, M3 7BG,
Company Registration Number
03998159
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pedley Scaffolding Ltd
PEDLEY SCAFFOLDING LIMITED was founded on 2000-05-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Pedley Scaffolding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEDLEY SCAFFOLDING LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CENTRE
TRINITY WAY
MANCHESTER
GREATER MANCHESTER
M3 7BG
Other companies in WV3
 
Filing Information
Company Number 03998159
Company ID Number 03998159
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643198329  
Last Datalog update: 2020-08-12 06:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDLEY SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEDLEY SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUMPHRIES
Director 2015-06-01
SHERRIE CARA ANNE PEDLEY
Director 2016-02-04
STUART ANDREW PEDLEY
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JILLIAN PEDLEY
Company Secretary 2000-05-22 2015-11-23
JILLIAN PEDLEY
Director 2000-05-22 2015-11-23
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2000-05-19 2000-05-22
NICHOLAS JAMES ALLSOPP
Nominated Director 2000-05-19 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUMPHRIES PSL HOUSING LIMITED Director 2016-11-01 CURRENT 2016-11-01 In Administration/Administrative Receiver
ROBERT HUMPHRIES PSL HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STUART ANDREW PEDLEY LITTLE MONKEYS TOYS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
STUART ANDREW PEDLEY C&S SCAFFOLDING LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-28AM23Liquidation. Administration move to dissolve company
2020-02-10AM10Administrator's progress report
2019-08-13AM10Administrator's progress report
2019-06-25AM19liquidation-in-administration-extension-of-period
2019-02-19AM10Administrator's progress report
2018-08-21AM02Liquidation statement of affairs AM02SOA
2018-08-14AM06Notice of deemed approval of proposals
2018-07-29AM03Statement of administrator's proposal
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU
2018-07-19AM01Appointment of an administrator
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-02-06PSC04Change of details for Mr Stuart Andrew Pedley as a person with significant control on 2018-02-06
2018-02-06CH01Director's details changed for Mr Stuart Andrew Pedley on 2018-02-06
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW PEDLEY
2017-05-31AA01PREVEXT FROM 31/08/2016 TO 31/12/2016
2017-05-31AA01PREVEXT FROM 31/08/2016 TO 31/12/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIE CARA ANNE PEDLEY / 07/03/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 07/03/2016
2016-07-20AP01DIRECTOR APPOINTED MRS SHERRIE CARA ANNE PEDLEY
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07TM02Termination of appointment of Jillian Pedley on 2015-11-23
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN PEDLEY
2015-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039981590002
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0119/05/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUMPHRIES / 30/06/2015
2015-06-09AP01DIRECTOR APPOINTED MR ROBERT HUMPHRIES
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 137 CLARK ROAD COMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9PD
2014-10-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0119/05/14 FULL LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 89 SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JT UNITED KINGDOM
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 20/03/2014
2013-06-17AR0119/05/13 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-06AR0119/05/12 FULL LIST
2012-03-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-14AR0119/05/11 FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 85B LICHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3HP
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 17/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 17/01/2011
2010-06-16AR0119/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 19/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 19/05/2010
2010-01-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/01/2009
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / STUART PEDLEY / 01/01/2009
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/01/2009
2009-02-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/06/2007
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / STUART PEDLEY / 01/06/2007
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM REAR OF GERRARD MANN, NEACHELLS LANE, WILLENHALL WEST MIDLANDS WV13 3RP
2008-03-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-23363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 18 VIRGINIA DRIVE PENN WOLVERHAMPTON WEST MIDLANDS WV4 5PS
2006-05-22363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SUITE 4A 2ND FLOOR THE SATURN CENTRE SPRING ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JX
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2005-06-17363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-28363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-17363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-10363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-0788(2)RAD 20/05/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-05225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-06-18363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-28288bSECRETARY RESIGNED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2000-06-28288aNEW DIRECTOR APPOINTED
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1092698 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1140007 Active Licenced property: ETTINGSHALL 89 SPRING ROAD WOLVERHAMPTON GB WV4 6JT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-25
Appointment of Administrators2018-07-10
Petitions 2018-06-15
Fines / Sanctions
No fines or sanctions have been issued against PEDLEY SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 36,414
Creditors Due After One Year 2011-08-31 £ 3,195
Creditors Due Within One Year 2012-08-31 £ 534,757
Creditors Due Within One Year 2011-08-31 £ 400,334
Provisions For Liabilities Charges 2012-08-31 £ 53,446
Provisions For Liabilities Charges 2011-08-31 £ 52,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEDLEY SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-31 £ 10,504
Current Assets 2012-08-31 £ 370,375
Current Assets 2011-08-31 £ 260,721
Debtors 2012-08-31 £ 361,500
Debtors 2011-08-31 £ 241,467
Shareholder Funds 2012-08-31 £ 151,630
Shareholder Funds 2011-08-31 £ 146,154
Stocks Inventory 2012-08-31 £ 8,750
Stocks Inventory 2011-08-31 £ 8,750
Tangible Fixed Assets 2012-08-31 £ 405,872
Tangible Fixed Assets 2011-08-31 £ 341,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEDLEY SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEDLEY SCAFFOLDING LIMITED
Trademarks
We have not found any records of PEDLEY SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEDLEY SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £5,773
Sandwell Metroplitan Borough Council 2015-2 GBP £11,118
Sandwell Metroplitan Borough Council 2015-1 GBP £130,268
Sandwell Metroplitan Borough Council 2014-12 GBP £17,312
Sandwell Metroplitan Borough Council 2014-11 GBP £7,663
Sandwell Metroplitan Borough Council 2014-10 GBP £38,336
Sandwell Metroplitan Borough Council 2014-9 GBP £56,761
Sandwell Metroplitan Borough Council 2014-7 GBP £37,362
Sandwell Metroplitan Borough Council 2014-6 GBP £15,279
Sandwell Metroplitan Borough Council 2014-5 GBP £24,099
Sandwell Metroplitan Borough Council 2014-4 GBP £23,096
Sandwell Metroplitan Borough Council 2014-3 GBP £2,475
Sandwell Metroplitan Borough Council 2014-2 GBP £1,494
Sandwell Metroplitan Borough Council 2014-1 GBP £18,640
Sandwell Metroplitan Borough Council 2013-12 GBP £45,590
Sandwell Metroplitan Borough Council 2013-11 GBP £15,063
Sandwell Metroplitan Borough Council 2013-10 GBP £28,262
Sandwell Metroplitan Borough Council 2013-9 GBP £16,591
Sandwell Metroplitan Borough Council 2013-8 GBP £18,316
Sandwell Metroplitan Borough Council 2013-7 GBP £14,132
Sandwell Metroplitan Borough Council 2013-6 GBP £16,646
Sandwell Metroplitan Borough Council 2013-5 GBP £12,743
Sandwell Metroplitan Borough Council 2013-4 GBP £2,069
Sandwell Metroplitan Borough Council 2013-3 GBP £29,160
Sandwell Metroplitan Borough Council 2013-2 GBP £5,471
Sandwell Metroplitan Borough Council 2013-1 GBP £6,237

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEDLEY SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPEDLEY SCAFFOLDING LIMITEDEvent Date2020-03-25
 
Initiating party Event TypeAppointmen
Defending partyPEDLEY SCAFFOLDING LIMITEDEvent Date2018-07-10
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2018-2601 PEDLEY SCAFFOLDING LIMITED (Company Number 03998159 ) Nature of Business: Other specialised construct…
 
Initiating party Event TypePetitions
Defending partyPEDLEY SCAFFOLDING LIMITED Event Date2018-06-15
In the High Court of Justice (Chancery Division) Companies Court No 3883 of 2018 In the Matter of PEDLEY SCAFFOLDING LIMITED (Company Number 03998159 ) Principal trading address: 85 Spring Road, Ettin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEDLEY SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEDLEY SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.